Name: | SUNDERMAN DOWDALL, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2021 (3 years ago) |
Organization Date: | 29 Oct 2021 (3 years ago) |
Last Annual Report: | 06 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1175146 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 92 Alexandria Pike, Fort Thomas, KY 41075 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNDERMAN DOWDALL, PLLC CBS BENEFIT PLAN | 2022 | 873436572 | 2023-12-27 | SUNDERMAN DOWDALL, PLLC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Richard Vincent Sunderman III | Registered Agent |
ROBERT STEVEN SUNDERMAN | Registered Agent |
Name | Role |
---|---|
Tyler William Dowdall | Member |
Robert Steven Sunderman | Member |
Name | Role |
---|---|
Robert Sunderman | Organizer |
Tyler Dowdall | Organizer |
Name | Status | Expiration Date |
---|---|---|
NORTHERN KENTUCKY EYE CARE | Active | 2027-01-13 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-08 |
Registered Agent name/address change | 2022-03-07 |
Certificate of Assumed Name | 2022-01-13 |
Articles of Correction | 2021-11-02 |
Sources: Kentucky Secretary of State